Company NameNicholsons Doncaster Ltd
Company StatusDissolved
Company Number07013650
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date18 May 2013 (10 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Michael Nicholson
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClose Farm Wynyard Woods
Wolviston
Billingham
Cleveland
TS22 5NL
Director NameMrs Moira Anne Nicholson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose Farm Wynyard Woods
Wolviston
Billingham
Cleveland
TS22 5NL
Secretary NameMr David Michael Nicholson
NationalityEnglish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClose Farm Wynyard Woods
Wolviston
Billingham
Cleveland
TS22 5NL
Director NameMr Kris Marsay
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 18 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Wayne Alan Liversidge
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside House Ici Westgate
Chiltons Avenue
Billingham
TS23 1JD

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Nicholson Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 May 2013Final Gazette dissolved following liquidation (1 page)
18 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2013Final Gazette dissolved following liquidation (1 page)
18 February 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
18 February 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
5 July 2012Liquidators' statement of receipts and payments to 22 June 2012 (15 pages)
5 July 2012Liquidators statement of receipts and payments to 22 June 2012 (15 pages)
5 July 2012Liquidators' statement of receipts and payments to 22 June 2012 (15 pages)
4 July 2011Statement of affairs with form 4.19 (9 pages)
4 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-23
(1 page)
4 July 2011Appointment of a voluntary liquidator (1 page)
4 July 2011Statement of affairs with form 4.19 (9 pages)
4 July 2011Appointment of a voluntary liquidator (1 page)
23 June 2011Registered office address changed from Burnside House Ici Westgate Chiltons Avenue Billingham TS23 1JD on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from Burnside House Ici Westgate Chiltons Avenue Billingham TS23 1JD on 23 June 2011 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 January 2011Appointment of Mr Kris Marsay as a director (2 pages)
5 January 2011Appointment of Mr Kris Marsay as a director (2 pages)
21 December 2010Termination of appointment of Wayne Liversidge as a director (1 page)
21 December 2010Termination of appointment of Wayne Liversidge as a director (1 page)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(5 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(5 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2010Current accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
29 January 2010Current accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
15 January 2010Appointment of Mr Wayne Alan Liversidge as a director (2 pages)
15 January 2010Appointment of Mr Wayne Alan Liversidge as a director (2 pages)
9 September 2009Incorporation (10 pages)
9 September 2009Incorporation (10 pages)